About

Registered Number: 01833806
Date of Incorporation: 18/07/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Ridgewood, Crampshaw Lane, Ashtead, Surrey, KT21 2UJ

 

Founded in 1984, Mace (U.K.) Ltd are based in Ashtead in Surrey, it has a status of "Active". The organisation does not have any directors. We don't know the number of employees at Mace (U.K.) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 11 February 2020
CS01 - N/A 10 February 2020
MR04 - N/A 30 January 2020
MR04 - N/A 30 January 2020
MR01 - N/A 17 January 2020
MR01 - N/A 11 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 27 January 2017
MR04 - N/A 07 January 2017
MR04 - N/A 07 January 2017
MR01 - N/A 21 November 2016
MR01 - N/A 21 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 03 October 2007
395 - Particulars of a mortgage or charge 08 September 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 21 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2005
AA - Annual Accounts 09 December 2004
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 22 May 2001
395 - Particulars of a mortgage or charge 23 February 2001
395 - Particulars of a mortgage or charge 10 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 26 February 1999
RESOLUTIONS - N/A 26 January 1999
225 - Change of Accounting Reference Date 26 January 1999
AA - Annual Accounts 26 January 1999
395 - Particulars of a mortgage or charge 11 September 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 10 December 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 10 March 1997
363s - Annual Return 25 February 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 27 February 1995
AA - Annual Accounts 13 January 1995
AA - Annual Accounts 02 March 1994
363s - Annual Return 18 February 1994
363s - Annual Return 19 May 1993
363s - Annual Return 21 September 1992
288 - N/A 21 September 1992
287 - Change in situation or address of Registered Office 17 September 1992
GAZ1 - First notification of strike-off action in London Gazette 04 August 1992
DISS40 - Notice of striking-off action discontinued 31 July 1992
AA - Annual Accounts 31 July 1992
AA - Annual Accounts 31 July 1992
287 - Change in situation or address of Registered Office 31 July 1992
287 - Change in situation or address of Registered Office 13 May 1992
363a - Annual Return 20 March 1991
AA - Annual Accounts 26 February 1991
CERTNM - Change of name certificate 11 July 1989
287 - Change in situation or address of Registered Office 03 July 1989
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
AC05 - N/A 28 April 1989
RESOLUTIONS - N/A 07 July 1987
AA - Annual Accounts 07 July 1987
363 - Annual Return 07 July 1987
287 - Change in situation or address of Registered Office 25 September 1986
RESOLUTIONS - N/A 31 May 1986
AA - Annual Accounts 31 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

A registered charge 08 November 2019 Fully Satisfied

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

Mortgage 31 August 2007 Outstanding

N/A

Legal charge 12 November 2004 Fully Satisfied

N/A

Debenture 10 November 2004 Fully Satisfied

N/A

Legal mortgage 21 February 2001 Fully Satisfied

N/A

Debenture 07 February 2001 Fully Satisfied

N/A

Mortgage deed 04 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.